Publication Date 13 January 2016 Marjorie Shaw Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 50 Keith Avenue, Huntington, York YO32 9QH Date of Claim Deadline 21 March 2016 Notice Type Deceased Estates View Marjorie Shaw full notice
Publication Date 13 January 2016 Brian Phillips Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 5 White Orchards, Totteridge, London N20 8AQ Date of Claim Deadline 24 March 2016 Notice Type Deceased Estates View Brian Phillips full notice
Publication Date 13 January 2016 Angeline Oakley Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 50 Oakfield Road, Alrewas, Burton upon Trent, Staffordshire DE13 7EU Date of Claim Deadline 24 March 2016 Notice Type Deceased Estates View Angeline Oakley full notice
Publication Date 13 January 2016 Mrs Mavis Oram Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 61 Court Street, Tonypandy, Rhondda Cynon Taff, UNITED KINGDOM, CF40 2RJ Date of Claim Deadline 14 March 2016 Notice Type Deceased Estates View Mrs Mavis Oram full notice
Publication Date 13 January 2016 Margaret Schofield Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 752 Edenfield Road, Rochdale OL12 7RB Date of Claim Deadline 14 March 2016 Notice Type Deceased Estates View Margaret Schofield full notice
Publication Date 13 January 2016 Anthony Watson Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 56 Willow Rise, Tadcaster, North Yorkshire LS24 9LL Date of Claim Deadline 24 March 2016 Notice Type Deceased Estates View Anthony Watson full notice
Publication Date 13 January 2016 Robert Rhodes Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Merton Place Care Home, 8 Pwllycrochan Avenue, Colwyn Bay, Conwy LL29 7BU Date of Claim Deadline 24 March 2016 Notice Type Deceased Estates View Robert Rhodes full notice
Publication Date 13 January 2016 Mrs Ellen Shaw Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 13 Ash Lane, Walsall, West Midlands, UNITED KINGDOM, WS6 6BJ Date of Claim Deadline 14 March 2016 Notice Type Deceased Estates View Mrs Ellen Shaw full notice
Publication Date 13 January 2016 Mrs Lilian Reynolds Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 32 Kemsley Road, Liverpool, Merseyside, L14 0NB Date of Claim Deadline 14 March 2016 Notice Type Deceased Estates View Mrs Lilian Reynolds full notice
Publication Date 13 January 2016 Pauline Sherry Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 84 Charterhouse Road, Orpington, Kent BR5 2BG Date of Claim Deadline 24 March 2016 Notice Type Deceased Estates View Pauline Sherry full notice